UKBizDB.co.uk

RJ POLISH BUILDERS UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rj Polish Builders Uk Ltd. The company was founded 5 years ago and was given the registration number 12050534. The firm's registered office is in LONDON. You can find them at 33 Worcester Mews, , London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:RJ POLISH BUILDERS UK LTD
Company Number:12050534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43330 - Floor and wall covering
  • 43341 - Painting
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:33 Worcester Mews, London, United Kingdom, NW6 1XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Bobbin Close, Accrington, England, BB5 0AR

Director01 February 2024Active
20, Leeds Close, Blackburn, England, BB1 1EJ

Director01 February 2021Active
33, Worcester Mews, London, United Kingdom, NW6 1XU

Director14 June 2019Active
89, Weir Street, Blackburn, England, BB2 2AN

Director01 February 2023Active
20, Leeds Close, Blackburn, England, BB1 1EJ

Director01 February 2022Active
14, Dominion Avenue, Leeds, England, LS7 4NN

Director07 October 2021Active
20, Leeds Close, Blackburn, England, BB1 1EJ

Director03 December 2021Active

People with Significant Control

Asim Majid
Notified on:01 February 2024
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:19, Bobbin Close, Accrington, England, BB5 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Saqib Hussain Khan
Notified on:01 February 2023
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:89, Weir Street, Blackburn, England, BB2 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Waqas Khan
Notified on:01 February 2022
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:253, London Road, Mitcham, England, CR4 3NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ikram Ahmed Lone
Notified on:03 December 2021
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:20, Leeds Close, Blackburn, England, BB1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Waqas Khan
Notified on:07 October 2021
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:20, Leeds Close, Blackburn, England, BB1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Shahib Hussain
Notified on:01 February 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:20, Leeds Close, Blackburn, England, BB1 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Robert Jozwiak
Notified on:14 June 2019
Status:Active
Date of birth:April 1968
Nationality:Polish
Country of residence:United Kingdom
Address:33, Worcester Mews, London, United Kingdom, NW6 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Address

Change registered office address company with date old address new address.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-19Persons with significant control

Notification of a person with significant control.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2022-02-19Persons with significant control

Cessation of a person with significant control.

Download
2022-02-19Address

Change registered office address company with date old address new address.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.